Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Philip John French |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | Studio 4 Royal Victoria Patriotic Building Fitzhugh Grove London SW18 3SX |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Dominic Alexander Gordon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.philfrenchproperties.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
250 at £1 | Dominic Gordon 25.00% Ordinary B |
---|---|
250 at £1 | Philip French 25.00% Ordinary B |
167 at £1 | David Alan Pears A/c Dap 92 & Barry Shaw A/c Dap 92 & Michael Baker A/c Dap 92 16.70% Ordinary A |
167 at £1 | Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97 16.70% Ordinary A |
166 at £1 | Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £924,961 |
Cash | £5,421 |
Current Liabilities | £239,163 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
14 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 January 2018 | Resolutions
|
15 December 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 22 York Buildings John Adam Street London WC2N 6JU on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 22 York Buildings John Adam Street London WC2N 6JU on 15 December 2017 (2 pages) |
12 December 2017 | Declaration of solvency (5 pages) |
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Declaration of solvency (5 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
30 December 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
30 December 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
25 January 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
25 January 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2015 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
11 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
22 December 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
22 December 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (4 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (7 pages) |
4 September 2006 | New director appointed (7 pages) |
10 July 2006 | Ad 20/02/06--------- £ si 498@1=498 £ ic 1/499 (2 pages) |
10 July 2006 | Ad 20/02/06--------- £ si 500@1=500 £ ic 499/999 (2 pages) |
10 July 2006 | Ad 20/02/06--------- £ si 498@1=498 £ ic 1/499 (2 pages) |
10 July 2006 | Ad 20/02/06--------- £ si 500@1=500 £ ic 499/999 (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
18 October 2005 | New director appointed (10 pages) |
18 October 2005 | New director appointed (11 pages) |
18 October 2005 | New director appointed (11 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (10 pages) |
18 October 2005 | New director appointed (9 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (9 pages) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |